Name: | PLAYA DEL CARMEN REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2000 (24 years ago) |
Entity Number: | 2578033 |
ZIP code: | 33441 |
County: | New York |
Place of Formation: | New York |
Address: | 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441 |
Principal Address: | C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, Deerfield Beach, FL, United States, 33441 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIEGELAUB ROSENBERG, P.A. | DOS Process Agent | 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441 |
Name | Role | Address |
---|---|---|
KENNETH SCHMIDT | Chief Executive Officer | C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | C/O KUSTAL & KUSTAL, PC, 261 WEST 35TH STREET, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-11-26 | Address | C/O KUSTAL & KUSTAL, PC, 261 WEST 35TH STREET, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2024-11-26 | Address | 261 West 35th Street, Suite #1003, New York, NY, 10001, USA (Type of address: Service of Process) |
2000-11-28 | 2023-09-08 | Address | 97-77 QUEENS BOULEVARD STE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2000-11-28 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001530 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
230908003527 | 2023-09-08 | BIENNIAL STATEMENT | 2022-11-01 |
191022000062 | 2019-10-22 | ANNULMENT OF DISSOLUTION | 2019-10-22 |
DP-2145950 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
001128000330 | 2000-11-28 | CERTIFICATE OF INCORPORATION | 2000-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9454218109 | 2020-07-28 | 0202 | PPP | 35 W 94TH ST, NEW YORK, NY, 10025-7113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State